M E CHAPMAN (BUILDING SERVICES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ERNEST CHAPMAN / 12/08/2013

View Document

27/08/1327 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/08/1221 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1222 February 2012 PREVSHO FROM 31/08/2011 TO 31/05/2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 210-211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NQ

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ERNEST CHAPMAN / 12/08/2010

View Document

23/11/0923 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY LESLEY CHAPMAN

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CHAPMAN / 12/08/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHAPMAN / 12/08/2008

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE

View Document

24/08/0524 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company